About

Registered Number: 04431023
Date of Incorporation: 03/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY,

 

Masterly Management Ltd was founded on 03 May 2002. The company has 2 directors listed as Prosser, Dylan Parry, Dr, Howell, Tanya Katherine, Dr at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Tanya Katherine, Dr 20 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PROSSER, Dylan Parry, Dr 20 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 08 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 May 2016
AA01 - Change of accounting reference date 26 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 29 May 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 16 October 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
287 - Change in situation or address of Registered Office 15 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 15 May 2004
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 06 October 2003
395 - Particulars of a mortgage or charge 06 October 2003
395 - Particulars of a mortgage or charge 06 October 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 23 October 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2005 Outstanding

N/A

Legal charge 20 April 2005 Outstanding

N/A

Legal charge 07 October 2003 Outstanding

N/A

Legal charge 22 September 2003 Outstanding

N/A

Legal charge 22 September 2003 Outstanding

N/A

Legal charge 19 September 2003 Outstanding

N/A

Legal charge 18 December 2002 Outstanding

N/A

Legal charge 21 October 2002 Outstanding

N/A

Legal charge 04 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.